- Company Overview for J & B PRECISION SERVICES LIMITED (05313640)
- Filing history for J & B PRECISION SERVICES LIMITED (05313640)
- People for J & B PRECISION SERVICES LIMITED (05313640)
- More for J & B PRECISION SERVICES LIMITED (05313640)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Oct 2024 | AP03 | Appointment of Mrs Jayne Marie Chapman as a secretary on 24 September 2024 | |
08 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Sep 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
23 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
30 Aug 2023 | CH01 | Director's details changed for James Vincent Chapman on 20 August 2023 | |
29 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with updates | |
23 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Sep 2021 | PSC01 | Notification of Jim Chapman as a person with significant control on 31 July 2020 | |
17 Sep 2021 | PSC09 | Withdrawal of a person with significant control statement on 17 September 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
21 Aug 2020 | TM02 | Termination of appointment of Claire Louise Hewitt as a secretary on 31 July 2020 | |
21 Aug 2020 | TM01 | Termination of appointment of Bruce Christian Weaver as a director on 31 July 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
19 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
08 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Oct 2018 | AD01 | Registered office address changed from C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom to Unit 3B Heritage Business Park Gosport Hampshire PO12 4BG on 19 October 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Dec 2017 | CH01 | Director's details changed for James Vincent Chapman on 15 December 2017 | |
04 Apr 2017 | SH08 | Change of share class name or designation |